EASYCALLNOW LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2019:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1

View Document

08/05/178 May 2017 DECLARATION OF SOLVENCY

View Document

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM OXFORD HOUSE BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JR ENGLAND

View Document

20/04/1720 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1720 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN MARTIN

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARY GENOVESE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR VIKRAM VERMA

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 21 NEW STREET LONDON EC2M 4HR

View Document

17/09/1617 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR KEVIN PAUL SCOTT-COWELL

View Document

14/04/1614 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MARY ELLEN GENOVESE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLLAND

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR VIKRAM VERMA

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR LISA CLARK

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR BRYAN R. MARTIN

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY PUXON MURRAY LLP

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MR EDWARD ALEC KEMP

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY LMG SERVICES LIMITED

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED PUXON MURRAY LLP

View Document

12/12/1312 December 2013 ADOPT ARTICLES 05/12/2013

View Document

05/11/135 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR NICHOLAS JUSTIN JOHN HOLLAND

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR LUCA PEPERE

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MS LISA MARIE CLARK

View Document

07/03/127 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company